AMIANTUS ENVIRONMENTAL CONSULTANTS LIMITED
Company number 05648898
- Company Overview for AMIANTUS ENVIRONMENTAL CONSULTANTS LIMITED (05648898)
- Filing history for AMIANTUS ENVIRONMENTAL CONSULTANTS LIMITED (05648898)
- People for AMIANTUS ENVIRONMENTAL CONSULTANTS LIMITED (05648898)
- Charges for AMIANTUS ENVIRONMENTAL CONSULTANTS LIMITED (05648898)
- More for AMIANTUS ENVIRONMENTAL CONSULTANTS LIMITED (05648898)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
31 Jan 2025 | AA | Total exemption full accounts made up to 30 April 2024 | |
14 Jun 2024 | CS01 | Confirmation statement made on 11 June 2024 with updates | |
30 Oct 2023 | AA | Total exemption full accounts made up to 30 April 2023 | |
14 Jun 2023 | CS01 | Confirmation statement made on 11 June 2023 with no updates | |
21 Dec 2022 | AA | Total exemption full accounts made up to 30 April 2022 | |
13 Jun 2022 | CS01 | Confirmation statement made on 11 June 2022 with no updates | |
26 Jan 2022 | AA | Total exemption full accounts made up to 30 April 2021 | |
08 Jul 2021 | CS01 | Confirmation statement made on 11 June 2021 with updates | |
16 Jun 2021 | TM01 | Termination of appointment of Roy Stanley Pearce as a director on 30 April 2021 | |
29 Jan 2021 | AA | Total exemption full accounts made up to 30 April 2020 | |
12 Jun 2020 | CS01 | Confirmation statement made on 11 June 2020 with no updates | |
28 Nov 2019 | MR04 | Satisfaction of charge 1 in full | |
26 Nov 2019 | AA | Total exemption full accounts made up to 30 April 2019 | |
11 Jun 2019 | PSC02 | Notification of Amiantus Holdings Ltd as a person with significant control on 29 April 2019 | |
11 Jun 2019 | PSC07 | Cessation of Roy Stanley Pearce as a person with significant control on 29 April 2019 | |
11 Jun 2019 | PSC07 | Cessation of Wayne Donovan Godfrey as a person with significant control on 29 April 2019 | |
11 Jun 2019 | CS01 | Confirmation statement made on 11 June 2019 with updates | |
30 Apr 2019 | AA01 | Previous accounting period extended from 31 December 2018 to 30 April 2019 | |
21 Dec 2018 | CS01 | Confirmation statement made on 8 December 2018 with no updates | |
13 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
20 Dec 2017 | CS01 | Confirmation statement made on 8 December 2017 with updates | |
29 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
04 Sep 2017 | AD01 | Registered office address changed from Harvestway House, 28 High Street Witney Oxfordshire OX28 6RA to 4 Witan Way Witney Oxfordshire OX28 6FF on 4 September 2017 | |
24 Jan 2017 | SH01 |
Statement of capital following an allotment of shares on 30 December 2016
|
|
04 Jan 2017 | TM02 | Termination of appointment of Antonia Pearce as a secretary on 4 January 2017 |